CROMAR BUILDING PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 3 4 & 5 Northside Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0GH to 3 4 & 5 Northside Industrial Park Whitley Bridge Goole DN14 0GH on 2025-09-02

View Document

14/07/2514 July 2025 Previous accounting period shortened from 2025-05-31 to 2025-02-28

View Document

21/05/2521 May 2025 Second filing for the notification of Sika Limited as a person with significant control

View Document

17/03/2517 March 2025 Statement of company's objects

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Cessation of Daniel James Marshall as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Satisfaction of charge 5 in full

View Document

11/03/2511 March 2025 Notification of Sika Limited as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Cheryl Norma Marshall as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Cessation of Michael Ernest Marshall as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Termination of appointment of Michael Ernest Marshall as a director on 2025-02-28

View Document

06/03/256 March 2025 Appointment of Mr Zoran Iljadica as a director on 2025-02-28

View Document

06/03/256 March 2025 Appointment of Mr Daniel Emil Lang as a director on 2025-02-28

View Document

06/03/256 March 2025 Termination of appointment of Daniel James Marshall as a director on 2025-02-28

View Document

06/03/256 March 2025 Termination of appointment of Cheryl Norma Marshall as a director on 2025-02-28

View Document

26/02/2526 February 2025 Full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Notification of Daniel James Marshall as a person with significant control on 2024-07-16

View Document

27/01/2527 January 2025 Change of details for Mr Michael Ernest Marshall as a person with significant control on 2024-07-16

View Document

27/01/2527 January 2025 Notification of Cheryl Norma Marshall as a person with significant control on 2024-07-16

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

27/01/2527 January 2025 Director's details changed for Michael Ernest Marshall on 2025-01-10

View Document

27/01/2527 January 2025 Director's details changed for Cheryl Norma Marshall on 2025-01-10

View Document

26/07/2426 July 2024 Change of share class name or designation

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Full accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

21/10/2121 October 2021 Group of companies' accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY CHERYL MARSHALL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1913 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/164 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 ADOPT ARTICLES 17/09/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST MARSHALL / 11/03/2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHERYL NORMA MARSHALL / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST MARSHALL / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES MARSHALL / 11/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL NORMA MARSHALL / 11/03/2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM UNIT 3 THE MALTINGS INDUSTRIAL ESTATE WHITLEY BRIDGE DN14 0HH

View Document

15/01/1415 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

15/01/1315 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/02/1111 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 2 WHITEHALL QUAY LEEDS LS1 4HG UNITED KINGDOM

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL NORMA MARSHALL / 24/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES MARSHALL / 24/12/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL NORMA MARSHALL / 25/12/2009

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST MARSHALL / 24/12/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS WEST YORKSHIRE LS16 6RB

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: NORTH LANE HOUSE 9B NORTH LANE HEADINGLEY LEEDS LS6 3HG

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0410 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 27/12/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 £ NC 100/10000 30/01/

View Document

18/02/9718 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company